CERTUS MORTGAGE SOLUTIONS LIMITED

Company Documents

DateDescription
27/11/1227 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/08/1214 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/08/122 August 2012 APPLICATION FOR STRIKING-OFF

View Document

09/02/129 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM 5 FUNTLEY COURT 19 FUNTLEY HILL FAREHAM HAMPSHIRE PO16 7UY UNITED KINGDOM

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

10/03/1110 March 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

04/02/104 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM MCINTOSH / 01/10/2009

View Document

04/02/104 February 2010 REGISTERED OFFICE CHANGED ON 04/02/2010 FROM 5 FUNTLEY COURT FUNTLEY HILL FAREHAM HAMPSHIRE PO16 7UX UNITED KINGDOM

View Document

04/02/104 February 2010 SAIL ADDRESS CREATED

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/09 FROM: GISTERED OFFICE CHANGED ON 27/01/2009 FROM 7A FUNTLEY COURT FUNTLEY HILL FAREHAM HAMPSHIRE PO16 7UX

View Document

27/01/0927 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

22/01/0822 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 REGISTERED OFFICE CHANGED ON 17/02/07 FROM: G OFFICE CHANGED 17/02/07 5 FUNTLEY COURT, FUNTLEY HILL FAREHAM HANTS PO16 7UY

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 05/04/07

View Document

31/01/0631 January 2006 COMPANY NAME CHANGED CERTUS MORTGAGE SOLUTION LIMITED CERTIFICATE ISSUED ON 31/01/06

View Document

22/01/0622 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company